Search icon

GLOBAL TIG INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TIG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TIG INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P17000075344
FEI/EIN Number 82-3830080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6301 NW 5 WAY, Fort Lauderdale, FL, 33309, US
Mail Address: 1770 S. STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ERNEST TDr. Agent 1770 S. STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
COOPER ERNEST TDr. President 1770 S. STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
Moricette Jean R Vice President 19901 NE 199 STREET, North Miami Beach, FL, 33179
COOPER ERNISHKA A Secretary 1770 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140103 GT ACTIVE 2020-10-29 2025-12-31 - 6301 NW 5 WAY SUITE 2050, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
REGISTERED AGENT NAME CHANGED 2024-03-14 COOPER, ERNEST T, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 6301 NW 5 WAY, SUITE 2050, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-01-07 6301 NW 5 WAY, SUITE 2050, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1770 S. STATE ROAD 7, Apt 208, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-02
Domestic Profit 2017-09-18

Date of last update: 02 May 2025

Sources: Florida Department of State